Search icon

MYGYM, INC.

Company Details

Name: MYGYM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 1996 (29 years ago)
Entity Number: 2046769
ZIP code: 12020
County: Saratoga
Place of Formation: New York
Address: 2100 SARATOGA RD, BALLSTON SPA, NY, United States, 12020
Principal Address: 2070 EAST ST, GALWAY, NY, United States, 12020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK S. BOUDREAU Chief Executive Officer 2100 SARATOGA ROAD, BALLSTON SPA, NY, United States, 12020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2100 SARATOGA RD, BALLSTON SPA, NY, United States, 12020

Filings

Filing Number Date Filed Type Effective Date
020613002560 2002-06-13 BIENNIAL STATEMENT 2002-07-01
001024002307 2000-10-24 BIENNIAL STATEMENT 2000-07-01
960710000483 1996-07-10 CERTIFICATE OF INCORPORATION 1996-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9307638302 2021-01-30 0248 PPP 2100 saratoga rd, ballston spa, NY, 12020
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9680
Loan Approval Amount (current) 9680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ballston spa, SARATOGA, NY, 12020
Project Congressional District NY-21
Number of Employees 2
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9800.4
Forgiveness Paid Date 2022-05-11

Date of last update: 14 Mar 2025

Sources: New York Secretary of State